Search icon

KOTILA SPINE & JOINT CENTER OF BRANDON, LLC

Company Details

Entity Name: KOTILA SPINE & JOINT CENTER OF BRANDON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 May 2022 (3 years ago)
Document Number: L15000000871
FEI/EIN Number 47-2746055
Address: 1140 Pipestone Place, wesley chapel, FL, 33511, US
Mail Address: 1367 OAKFIELD DRIVE, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1427448406 2015-01-29 2015-01-29 1451 OAKFIELD DR, BRANDON, FL, 335114854, US 1451 OAKFIELD DR, BRANDON, FL, 335114854, US

Contacts

Phone +1 813-643-1242
Fax 8136431246

Authorized person

Name DR. GARY J KOTILA
Role OWNER
Phone 8136431242

Taxonomy

Taxonomy Code 208VP0014X - Interventional Pain Medicine Physician
Is Primary Yes

Agent

Name Role Address
KOTILA GARY Agent 1367 OAKFIELD DRIVE, BRANDON, FL, 33511

Managing Member

Name Role Address
KOTILA GARY J Managing Member 1367 OAKFIELD DRIVE, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000140009 DISCOVER KOTILA SPINE & JOINT MEDICAL WELLNESS CENTER ACTIVE 2022-11-14 2027-12-31 No data 1367 OAKFIELD DRIVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-28 1140 Pipestone Place, wesley chapel, FL 33511 No data
LC AMENDMENT 2022-05-31 No data No data
LC STMNT OF RA/RO CHG 2018-06-15 No data No data
REGISTERED AGENT NAME CHANGED 2018-06-15 KOTILA, GARY No data
REGISTERED AGENT ADDRESS CHANGED 2018-06-15 1367 OAKFIELD DRIVE, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2018-04-13 1140 Pipestone Place, wesley chapel, FL 33511 No data

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-29
LC Amendment 2022-05-31
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-02
AMENDED ANNUAL REPORT 2020-10-07
ANNUAL REPORT 2020-03-03
AMENDED ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2019-02-12
CORLCRACHG 2018-06-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State